Search icon

SERRAVIEW AMERICA, INC.

Company Details

Entity Name: SERRAVIEW AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jan 2022 (3 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: F22000000064
FEI/EIN Number 464706015
Address: 2 WALL STREET, NEW YORK, NY, 10005, US
Mail Address: 950 EAST PACES FERRY ROAD, NE,, SUITE 800, ATLANTA, GA, 30326, UN
Place of Formation: DELAWARE

Director

Name Role Address
KELLUM WAIN Director 2 WALL STREET, NEW YORK, NY, 10005
ROHDE A.J. Director 2 WALL STREET, NEW YORK, NY, 10005
HAGAN JIM Director 2 WALL STREET, NEW YORK, NY, 10005
HERSMAN BRIAN Director 2 WALL STREET, NEW YORK, NY, 10005
LOSARDO MATT Director 2 WALL STREET, NEW YORK, NY, 10005

President

Name Role Address
KELLUM WAIN President 2 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KELLUM WAIN Chief Executive Officer 2 WALL STREET, NEW YORK, NY, 10005

CHDR

Name Role Address
ZUBER PAUL CHDR 2 WALL STREET, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-05 No data No data
CHANGE OF MAILING ADDRESS 2023-04-05 2 WALL STREET, NEW YORK, NY 10005 No data
REGISTERED AGENT CHANGED 2023-04-05 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000197863 ACTIVE 1000000951131 COLUMBIA 2023-04-27 2033-05-03 $ 2,470.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2023-04-05
Foreign Profit 2022-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State